Background WavePink WaveYellow Wave

NALCO INVESTMENTS UK LIMITED (02566539)

NALCO INVESTMENTS UK LIMITED (02566539) is an active UK company. incorporated on 7 December 1990. with registered office in Cheshire. The company operates in the Manufacturing sector, engaged in unknown sic code (20130). NALCO INVESTMENTS UK LIMITED has been registered for 35 years. Current directors include HOUGH, Debra Jayne, LUND, Per.

Company Number
02566539
Status
active
Type
ltd
Incorporated
7 December 1990
Age
35 years
Address
Winnington Avenue, Cheshire, CW8 4DX
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20130)
Directors
HOUGH, Debra Jayne, LUND, Per
SIC Codes
20130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NALCO INVESTMENTS UK LIMITED

NALCO INVESTMENTS UK LIMITED is an active company incorporated on 7 December 1990 with the registered office located in Cheshire. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20130). NALCO INVESTMENTS UK LIMITED was registered 35 years ago.(SIC: 20130)

Status

active

Active since 35 years ago

Company No

02566539

LTD Company

Age

35 Years

Incorporated 7 December 1990

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 22 April 2025 (11 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 28 June 2025 (9 months ago)
Submitted on 30 June 2025 (9 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026

Previous Company Names

ONDEO NALCO INVESTMENTS UK LIMITED
From: 19 November 2001To: 27 November 2003
NALCO INVESTMENTS U.K. LIMITED
From: 21 March 1991To: 19 November 2001
TARGETLAUNCH LIMITED
From: 7 December 1990To: 21 March 1991
Contact
Address

Winnington Avenue Northwich Cheshire, CW8 4DX,

Timeline

17 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Dec 90
Director Left
Jul 13
Director Left
Apr 14
Director Joined
Apr 14
Director Left
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Owner Exit
Nov 21
Director Left
Feb 22
Director Joined
Feb 22
Director Joined
Dec 22
Director Left
Dec 22
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Sept 25
Director Joined
Sept 25
0
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

27

3 Active
24 Resigned

LYNHAM, David Paul

Active
Winnington Avenue, CheshireCW8 4DX
Secretary
Appointed 18 Jan 2022

HOUGH, Debra Jayne

Active
Winnington Avenue, CheshireCW8 4DX
Born August 1974
Director
Appointed 01 Jan 2022

LUND, Per

Active
Winnington Avenue, CheshireCW8 4DX
Born May 1969
Director
Appointed 05 Sept 2025

GODDARD, Mark Simeon

Resigned
32 Appleton Road, AltrinchamWA15 9LP
Secretary
Appointed 01 Mar 1995
Resigned 13 Oct 1997

JOYCE, Wendy Annette

Resigned
Winnington Avenue, CheshireCW8 4DX
Secretary
Appointed 02 Aug 2006
Resigned 18 Jan 2022

LEE, Carl Richmond

Resigned
63 Grove Park, KnutsfordWA16 8QE
Secretary
Appointed 30 Jun 2006
Resigned 02 Aug 2006

LEE, Carl Richmond

Resigned
63 Grove Park, KnutsfordWA16 8QE
Secretary
Appointed 13 Oct 1997
Resigned 30 Apr 2004

LEVER, David

Resigned
9 The Coppice, NorthwichCW8 2XF
Secretary
Appointed N/A
Resigned 01 Mar 1995

RISINO, Anthony John, Dr

Resigned
34 Holdford Moss, WarringtonWA7 1XB
Secretary
Appointed 30 Apr 2004
Resigned 30 Jun 2006

BELL, Bradley

Resigned
28 Muirfield Circle, Wheaton
Born September 1952
Director
Appointed 31 Dec 2003
Resigned 01 Jun 2009

BILLETTE DE VILLEMEUR, Eric

Resigned
NorthwichCW8 4DX
Born March 1985
Director
Appointed 28 Jun 2019
Resigned 01 Jan 2022

BLAIR, David John

Resigned
3552 Stackinghay Drive, NapervilleIL60564
Born January 1954
Director
Appointed 11 Feb 2002
Resigned 31 Dec 2003

BRANNON, George

Resigned
Groen Van Prinsterlaan 4, Wassenaar2243 BR
Born October 1951
Director
Appointed 01 Jan 1998
Resigned 09 May 2000

GAMBLE, John Denman

Resigned
Northwich, CheshireCW8 4DX
Born November 1962
Director
Appointed 31 Mar 2014
Resigned 28 Jun 2019

HARP, Milford Berger

Resigned
475 Leprovence, Naperville
Born November 1937
Director
Appointed 30 Jan 1993
Resigned 01 Dec 1998

HEY, Paul

Resigned
NorthwichCW8 4DX
Born October 1964
Director
Appointed 28 Jun 2019
Resigned 30 Nov 2022

JACKSON, David Edward

Resigned
23w Hemlock Lane, NapervilleFOREIGN
Born August 1933
Director
Appointed N/A
Resigned 01 Dec 1992

JOHNSON, David

Resigned
Winnington Avenue, CheshireCW8 4DX
Born November 1960
Director
Appointed 09 Feb 2009
Resigned 15 Jul 2013

JUNG, Frederic Alain Marie

Resigned
5247 N Magnolia Avenue, ChicagoFOREIGN
Born May 1963
Director
Appointed 25 Mar 2004
Resigned 05 Dec 2008

KNIGHT, Matthew Harrison

Resigned
205007 Ironwood Lane, Wheaton
Born July 1956
Director
Appointed 09 May 2000
Resigned 11 Feb 2002

LEE, Carl Richmond

Resigned
Winnington Avenue, CheshireCW8 4DX
Born May 1963
Director
Appointed 30 Apr 2004
Resigned 28 Jun 2019

MALLEY, Paul

Resigned
28 High Elm Road, Hale BarnsWA15 0HS
Born September 1964
Director
Appointed 11 Feb 2002
Resigned 07 May 2004

NEWLIN, Stephen Dore

Resigned
Groen V Prinstererlaan 4, NetherlandsFOREIGN
Born February 1953
Director
Appointed 28 Mar 1994
Resigned 31 Dec 1997

RAWDING, Paul

Resigned
Winnington Avenue, CheshireCW8 4DX
Born January 1971
Director
Appointed 25 Oct 2024
Resigned 05 Sept 2025

SMITH, James

Resigned
Broadoaks, WrexhamLL12 0FA
Born April 1961
Director
Appointed 08 Aug 2009
Resigned 31 Mar 2014

SUTLEY, John Russell

Resigned
Weteringlaan 5, 2243 Gj Wassenaar
Born March 1943
Director
Appointed N/A
Resigned 18 Mar 1994

THOMPSON, Claire

Resigned
Winnington Avenue, CheshireCW8 4DX
Born May 1980
Director
Appointed 30 Nov 2022
Resigned 25 Oct 2024

Persons with significant control

2

1 Active
1 Ceased
Winnington Avenue, NorthwichCW8 4DX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Oct 2021
Northwich, CheshireCW8 4DX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 08 Oct 2021
Fundings
Financials
Latest Activities

Filing History

194

Appoint Person Director Company With Name Date
19 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2024
TM01Termination of Director
Accounts With Accounts Type Full
23 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control
13 February 2024
PSC05Notification that PSC Information has been Withdrawn
Change Sail Address Company With Old Address New Address
11 October 2023
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
10 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2022
TM01Termination of Director
Accounts With Accounts Type Full
18 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
8 February 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
8 February 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 February 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
8 February 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
6 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 November 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
4 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
30 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
11 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2019
AP01Appointment of Director
Accounts With Accounts Type Full
29 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
19 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 June 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
7 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Accounts With Accounts Type Full
4 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2015
AR01AR01
Accounts With Accounts Type Full
17 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2014
AR01AR01
Change Person Director Company With Change Date
2 May 2014
CH01Change of Director Details
Termination Director Company With Name
30 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
30 April 2014
AP01Appointment of Director
Accounts With Accounts Type Full
1 October 2013
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
15 August 2013
AA01Change of Accounting Reference Date
Termination Director Company With Name
16 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 July 2013
AR01AR01
Accounts With Accounts Type Full
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2012
AR01AR01
Accounts With Accounts Type Full
15 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Auditors Resignation Company
11 October 2010
AUDAUD
Accounts With Accounts Type Full
6 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2010
AR01AR01
Move Registers To Sail Company
21 July 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
21 July 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
21 July 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
21 July 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
21 July 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
21 July 2010
AD03Change of Location of Company Records
Change Sail Address Company
13 July 2010
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
20 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
17 October 2009
AAAnnual Accounts
Legacy
19 August 2009
288aAppointment of Director or Secretary
Legacy
21 July 2009
363aAnnual Return
Legacy
9 July 2009
288bResignation of Director or Secretary
Legacy
22 June 2009
288cChange of Particulars
Legacy
16 February 2009
288aAppointment of Director or Secretary
Legacy
20 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 October 2008
AAAnnual Accounts
Legacy
24 July 2008
363aAnnual Return
Legacy
18 October 2007
288cChange of Particulars
Accounts With Accounts Type Full
21 September 2007
AAAnnual Accounts
Legacy
28 June 2007
363aAnnual Return
Certificate Capital Reduction Issued Capital Share Premium Cancellation Share Premiumn
4 May 2007
CERT17CERT17
Court Order
3 May 2007
OCOC
Resolution
29 April 2007
RESOLUTIONSResolutions
Resolution
29 April 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 March 2007
AAAnnual Accounts
Legacy
16 August 2006
288aAppointment of Director or Secretary
Legacy
16 August 2006
288bResignation of Director or Secretary
Legacy
16 August 2006
288aAppointment of Director or Secretary
Legacy
16 August 2006
288bResignation of Director or Secretary
Legacy
14 June 2006
363aAnnual Return
Legacy
6 April 2006
288cChange of Particulars
Accounts With Accounts Type Full
22 December 2005
AAAnnual Accounts
Legacy
2 November 2005
244244
Legacy
2 August 2005
363aAnnual Return
Legacy
7 July 2005
353353
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
9 July 2004
288cChange of Particulars
Legacy
2 July 2004
363sAnnual Return (shuttle)
Legacy
17 May 2004
288bResignation of Director or Secretary
Legacy
12 May 2004
288bResignation of Director or Secretary
Legacy
12 May 2004
288aAppointment of Director or Secretary
Legacy
12 May 2004
288aAppointment of Director or Secretary
Legacy
6 April 2004
288aAppointment of Director or Secretary
Legacy
12 February 2004
288bResignation of Director or Secretary
Legacy
12 February 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
27 November 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
30 October 2003
AAAnnual Accounts
Legacy
20 June 2003
363sAnnual Return (shuttle)
Legacy
13 March 2003
288cChange of Particulars
Accounts With Accounts Type Group
5 November 2002
AAAnnual Accounts
Auditors Resignation Company
17 August 2002
AUDAUD
Legacy
25 June 2002
363sAnnual Return (shuttle)
Legacy
15 March 2002
288aAppointment of Director or Secretary
Legacy
15 March 2002
288aAppointment of Director or Secretary
Legacy
15 March 2002
288bResignation of Director or Secretary
Certificate Change Of Name Company
19 November 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
16 November 2001
AAAnnual Accounts
Legacy
18 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 February 2001
AAAnnual Accounts
Legacy
17 October 2000
244244
Legacy
29 August 2000
363sAnnual Return (shuttle)
Legacy
29 August 2000
288aAppointment of Director or Secretary
Legacy
29 August 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
29 March 2000
AAAnnual Accounts
Legacy
4 August 1999
244244
Legacy
14 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
26 January 1999
AAAnnual Accounts
Legacy
6 January 1999
288bResignation of Director or Secretary
Legacy
9 December 1998
288bResignation of Director or Secretary
Auditors Resignation Company
21 August 1998
AUDAUD
Legacy
8 July 1998
288aAppointment of Director or Secretary
Legacy
8 July 1998
288bResignation of Director or Secretary
Legacy
1 July 1998
363sAnnual Return (shuttle)
Legacy
22 June 1998
288bResignation of Director or Secretary
Legacy
22 June 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
14 May 1998
AAAnnual Accounts
Legacy
18 November 1997
244244
Legacy
4 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
28 November 1996
AAAnnual Accounts
Legacy
28 October 1996
244244
Resolution
7 July 1996
RESOLUTIONSResolutions
Resolution
7 July 1996
RESOLUTIONSResolutions
Legacy
5 July 1996
88(2)R88(2)R
Legacy
5 July 1996
123Notice of Increase in Nominal Capital
Legacy
6 June 1996
363sAnnual Return (shuttle)
Statement Of Affairs
21 April 1996
SASA
Legacy
21 April 1996
88(2)O88(2)O
Legacy
3 April 1996
88(2)P88(2)P
Resolution
3 April 1996
RESOLUTIONSResolutions
Resolution
3 April 1996
RESOLUTIONSResolutions
Resolution
3 April 1996
RESOLUTIONSResolutions
Legacy
3 April 1996
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full Group
2 November 1995
AAAnnual Accounts
Statement Of Affairs
20 July 1995
SASA
Legacy
20 July 1995
88(2)O88(2)O
Legacy
4 July 1995
88(2)P88(2)P
Legacy
30 June 1995
363sAnnual Return (shuttle)
Resolution
16 June 1995
RESOLUTIONSResolutions
Resolution
16 June 1995
RESOLUTIONSResolutions
Resolution
16 June 1995
RESOLUTIONSResolutions
Legacy
16 June 1995
123Notice of Increase in Nominal Capital
Legacy
16 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 September 1994
288288
Legacy
12 September 1994
225(1)225(1)
Accounts With Accounts Type Full Group
3 August 1994
AAAnnual Accounts
Legacy
5 June 1994
363sAnnual Return (shuttle)
Legacy
17 April 1994
288288
Legacy
30 March 1994
288288
Accounts With Accounts Type Full Group
23 July 1993
AAAnnual Accounts
Legacy
16 June 1993
363b363b
Legacy
28 February 1993
288288
Legacy
19 January 1993
288288
Legacy
11 August 1992
288288
Accounts With Accounts Type Full Group
10 August 1992
AAAnnual Accounts
Legacy
18 June 1992
363sAnnual Return (shuttle)
Legacy
25 June 1991
363aAnnual Return
Memorandum Articles
3 May 1991
MEM/ARTSMEM/ARTS
Legacy
30 April 1991
224224
Resolution
10 April 1991
RESOLUTIONSResolutions
Resolution
10 April 1991
RESOLUTIONSResolutions
Resolution
10 April 1991
RESOLUTIONSResolutions
Resolution
10 April 1991
RESOLUTIONSResolutions
Legacy
10 April 1991
88(2)R88(2)R
Legacy
10 April 1991
123Notice of Increase in Nominal Capital
Resolution
10 April 1991
RESOLUTIONSResolutions
Legacy
22 March 1991
288288
Legacy
22 March 1991
288288
Legacy
22 March 1991
288288
Certificate Change Of Name Company
20 March 1991
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
13 March 1991
MEM/ARTSMEM/ARTS
Legacy
13 March 1991
287Change of Registered Office
Resolution
13 March 1991
RESOLUTIONSResolutions
Resolution
13 January 1991
RESOLUTIONSResolutions
Incorporation Company
7 December 1990
NEWINCIncorporation